Background WavePink WaveYellow Wave

PINEHURST FREEHOLDING COMPANY LIMITED (02831571)

PINEHURST FREEHOLDING COMPANY LIMITED (02831571) is an active UK company. incorporated on 24 June 1993. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PINEHURST FREEHOLDING COMPANY LIMITED has been registered for 32 years. Current directors include BEAL, Denise Christa, BEALES, Christina, BRAY, Gerald Lewis and 6 others.

Company Number
02831571
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
The Kiosk, Cambridge, CB3 9BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEAL, Denise Christa, BEALES, Christina, BRAY, Gerald Lewis, HAGUE, John Gordon, HUGHES, Robin William Minto, LUCAS, Angela Mary, LUCAS, Peter Jeremy, Professor, NYE, Eric William, TURVILL, Guy James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEHURST FREEHOLDING COMPANY LIMITED

PINEHURST FREEHOLDING COMPANY LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PINEHURST FREEHOLDING COMPANY LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02831571

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Kiosk Manor Court Cambridge, CB3 9BE,

Previous Addresses

The Kiosk Manor Court Cambridge CB3 9BE United Kingdom
From: 11 September 2017To: 11 September 2017
2 Fulbrooke Road Cambridge CB3 9EE
From: 22 September 2011To: 11 September 2017
25 Champneys Walk Cambridge CB3 9AW
From: 21 June 2011To: 22 September 2011
Redmayne Arnold & Harris Dukes Court 54-64 Newmarket Road Cambridge CB5 8DZ
From: 24 June 1993To: 21 June 2011
Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
May 17
Director Joined
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Jan 23
Director Left
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SAUNDERS, Piers Bannerman

Active
Manor Court, CambridgeCB3 9BE
Secretary
Appointed 01 Apr 2025

BEAL, Denise Christa

Active
Manor Court, CambridgeCB3 9BE
Born June 1950
Director
Appointed 17 Jun 2025

BEALES, Christina

Active
Manor Court, CambridgeCB3 9BE
Born April 1965
Director
Appointed 17 Jun 2025

BRAY, Gerald Lewis

Active
Manor Court, CambridgeCB3 9BE
Born November 1948
Director
Appointed 12 Dec 2012

HAGUE, John Gordon

Active
Manor Court, CambridgeCB3 9BE
Born February 1951
Director
Appointed 12 Dec 2012

HUGHES, Robin William Minto

Active
Manor Court, CambridgeCB3 9BE
Born August 1952
Director
Appointed 10 Oct 2007

LUCAS, Angela Mary

Active
Manor Court, CambridgeCB3 9BE
Born September 1945
Director
Appointed 10 Jun 2015

LUCAS, Peter Jeremy, Professor

Active
Manor Court, CambridgeCB3 9BE
Born March 1943
Director
Appointed 10 Jul 2025

NYE, Eric William

Active
Manor Court, CambridgeCB3 9BE
Born July 1952
Director
Appointed 14 Dec 2020

TURVILL, Guy James

Active
Manor Court, CambridgeCB3 9BE
Born January 1963
Director
Appointed 09 Dec 2025

CURRIE, Islay

Resigned
Fulbrooke Road, CambridgeCB3 9EE
Secretary
Appointed 20 Sept 2011
Resigned 30 Jun 2017

DYASON, Christopher Robert

Resigned
19 Station Road, ElyCB6 3RP
Secretary
Appointed 02 Jul 1993
Resigned 01 Jan 1995

HARRIS, Nicholas John

Resigned
Firs Farm, CambridgeCB3 7RL
Secretary
Appointed 01 Jan 1995
Resigned 06 Jun 2011

HILL, John Russell, Dr

Resigned
12 Grange Court, CambridgeCB3 9BD
Secretary
Appointed 24 Jun 1993
Resigned 02 Jul 1993

MUIRHEAD, Michael Alexander

Resigned
Champneys Walk, CambridgeCB3 9AW
Secretary
Appointed 15 Jun 2011
Resigned 20 Sept 2011

AEBERLI, Karl, Dr

Resigned
Manor Court, CambridgeCB3 9BE
Born December 1950
Director
Appointed 14 Dec 2020
Resigned 07 Oct 2024

BARRATT, Alan John Froud

Resigned
3 Manor Court, CambridgeCB3 9BE
Born May 1926
Director
Appointed 14 Sept 2001
Resigned 27 Sept 2004

BATES, Michael John

Resigned
21 Manor Court, CambridgeCB3 9BE
Born November 1929
Director
Appointed 09 Jul 1993
Resigned 13 Sept 2002

BEAL, Charles Malcolm

Resigned
Manor Court, CambridgeCB3 9BE
Born July 1946
Director
Appointed 01 Mar 2019
Resigned 09 Dec 2025

BEALES, Sally Jean

Resigned
Manor Court, CambridgeCB3 9BE
Born October 1936
Director
Appointed 23 Jul 2021
Resigned 28 Feb 2024

BEALES, Sally Jean

Resigned
Fulbrooke Road, CambridgeCB3 9EE
Born October 1936
Director
Appointed 15 Jun 2011
Resigned 09 Sept 2015

BULKIN, Bernard Joseph

Resigned
Champneys Walk, CambridgeCB3 9AW
Born March 1942
Director
Appointed 10 Oct 2007
Resigned 15 Jun 2011

CUMMINGS, Derek

Resigned
Manor Court, CambridgeCB3 9BE
Born October 1931
Director
Appointed 30 Sept 2010
Resigned 14 Dec 2020

EELLS, Anna Munsell

Resigned
9 Grange Court, CambridgeCB3 9BD
Born October 1932
Director
Appointed 17 Mar 1998
Resigned 15 Jun 2007

FISK, Geoffrey Raymond

Resigned
7 Manor Court, CambridgeCB3 9BE
Born May 1916
Director
Appointed 02 Jul 1993
Resigned 31 Dec 2009

HILL, John Russell, Dr

Resigned
12 Grange Court, CambridgeCB3 9BD
Born December 1919
Director
Appointed 24 Jun 1993
Resigned 14 Jun 2001

KIRKER, Stephen, Dr

Resigned
Fulbrooke Road, CambridgeCB3 9EE
Born June 1961
Director
Appointed 01 Oct 2009
Resigned 14 Dec 2011

KNIGHT, John Walton

Resigned
Manor Court, CambridgeCB3 9BE
Born March 1933
Director
Appointed 24 Jun 1993
Resigned 23 Jun 2021

LANSLEY, Fiona

Resigned
14 Grange Court, CambridgeCB3 9BD
Born November 1945
Director
Appointed 10 Oct 2007
Resigned 30 Nov 2009

MAYNE, John Edwin Oakley

Resigned
2 Manor Court, CambridgeCB3 9BE
Born May 1909
Director
Appointed 24 Jun 1993
Resigned 14 Dec 1996

MAYNE, Phillip John, Doctor

Resigned
Manor Court, CambridgeCB3 9BE
Born October 1946
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2021

PENNANT, Sheelagh Helen

Resigned
Manor Court, CambridgeCB3 9BE
Born January 1969
Director
Appointed 14 Dec 2020
Resigned 31 Dec 2022

REDDAWAY, William Brian, Professor

Resigned
12 Manor Court, CambridgeCB3 9BE
Born January 1913
Director
Appointed 24 Jun 1993
Resigned 06 Sept 2001

SCALES, Derek Alan, Dr

Resigned
Manor Court, CambridgeCB3 9BE
Born June 1946
Director
Appointed 17 Jun 2025
Resigned 11 Feb 2026

SMITH, Sidney Tyrell, Dr

Resigned
Manor Court, CambridgeCB3 9BE
Born December 1939
Director
Appointed 30 Sept 2005
Resigned 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Resolution
23 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 1999
AUDAUD
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
28 February 1994
287Change of Registered Office
Legacy
23 February 1994
224224
Legacy
5 October 1993
287Change of Registered Office
Legacy
5 October 1993
88(2)R88(2)R
Legacy
16 September 1993
288288
Legacy
5 September 1993
288288
Legacy
13 July 1993
288288
Incorporation Company
24 June 1993
NEWINCIncorporation